UKBizDB.co.uk

GUAVA DESIGN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Guava Design Limited. The company was founded 18 years ago and was given the registration number 05466920. The firm's registered office is in ST. IVES. You can find them at Office 1 St Ives Enterprise Centre, Caxton Road, St. Ives, Cambridgeshire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:GUAVA DESIGN LIMITED
Company Number:05466920
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 May 2005
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Office 1 St Ives Enterprise Centre, Caxton Road, St. Ives, Cambridgeshire, England, PE27 3NP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 1 St Ives Enterprise Centre, Caxton Road, St. Ives, England, PE27 3NP

Secretary18 September 2007Active
Office 1 St Ives Enterprise Centre, Caxton Road, St. Ives, England, PE27 3NP

Secretary31 May 2005Active
Office 1 St Ives Enterprise Centre, Caxton Road, St. Ives, England, PE27 3NP

Director29 July 2019Active
Office 1 St Ives Enterprise Centre, Caxton Road, St. Ives, England, PE27 3NP

Director31 May 2005Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary31 May 2005Active
Wandleberry, Park Lane, Fen Drayton, CB4 5SW

Director31 May 2005Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director31 May 2005Active

People with Significant Control

Ms Katie Victoria Martyn
Notified on:03 August 2020
Status:Active
Date of birth:January 1984
Nationality:British
Country of residence:England
Address:Office 1 St Ives Enterprise Centre, Caxton Road, St. Ives, England, PE27 3NP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Thomas Arkley Milns
Notified on:06 April 2016
Status:Active
Date of birth:May 1984
Nationality:British
Country of residence:England
Address:Office 1 St Ives Enterprise Centre, Caxton Road, St. Ives, England, PE27 3NP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Accounts

Accounts with accounts type micro entity.

Download
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2023-03-07Persons with significant control

Change to a person with significant control.

Download
2022-09-13Accounts

Accounts with accounts type micro entity.

Download
2022-08-04Persons with significant control

Change to a person with significant control.

Download
2022-08-04Confirmation statement

Confirmation statement with updates.

Download
2021-11-23Accounts

Accounts with accounts type micro entity.

Download
2021-07-29Confirmation statement

Confirmation statement with no updates.

Download
2020-11-27Accounts

Accounts with accounts type micro entity.

Download
2020-11-26Persons with significant control

Notification of a person with significant control.

Download
2020-11-26Persons with significant control

Change to a person with significant control.

Download
2020-08-03Confirmation statement

Confirmation statement with no updates.

Download
2020-01-27Accounts

Accounts with accounts type micro entity.

Download
2020-01-27Accounts

Change account reference date company previous extended.

Download
2019-07-29Officers

Appoint person director company with name date.

Download
2019-07-29Confirmation statement

Confirmation statement with no updates.

Download
2019-01-15Officers

Change person secretary company with change date.

Download
2019-01-15Officers

Change person director company with change date.

Download
2019-01-15Officers

Change person secretary company with change date.

Download
2019-01-15Officers

Change person secretary company with change date.

Download
2019-01-10Accounts

Accounts with accounts type micro entity.

Download
2018-11-02Address

Change registered office address company with date old address new address.

Download
2018-09-26Address

Change registered office address company with date old address new address.

Download
2018-07-25Confirmation statement

Confirmation statement with updates.

Download
2018-02-26Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.